Astrazeneca Limited, a registered company, was incorporated on 05 Oct 1962. 9429040923062 is the NZBN it was issued. The company has been managed by 20 directors: Peter Sean Fahey - an active director whose contract started on 17 Dec 2018,
Benjamin Charles Mcdonald - an active director whose contract started on 01 Mar 2022,
Elizabeth Ann Chatwin - an inactive director whose contract started on 01 Nov 2017 and was terminated on 01 Mar 2022,
Maria Venetoulis - an inactive director whose contract started on 14 Dec 2018 and was terminated on 24 Sep 2019,
Kai Yin Gordon Chau - an inactive director whose contract started on 02 Apr 2018 and was terminated on 17 Dec 2018.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 66 Talavera Road, Macquarie Park, 2113 (types include: postal, office).
Astrazeneca Limited had been using Level 1, 22-28 Customs Street East, Auckland Central, Auckland as their registered address up until 24 Apr 2018.
Old names used by this company, as we managed to find at BizDb, included: from 05 Oct 1962 to 27 May 1999 they were called Astra Pharmaceuticals New Zealand Limited.
Other active addresses
Address #4: 58 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Office & delivery address used from 07 Jun 2019
Principal place of activity
58 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Level 1, 22-28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 26 Jan 2017 to 24 Apr 2018
Address #2: Level 1, 22-28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 Jan 2017 to 10 Oct 2018
Address #3: Level 2, 347-351 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Oct 2014 to 26 Jan 2017
Address #4: Level 5, 15 Hopetoun Street, Freemans Bay, Auckland 1011 New Zealand
Registered address used from 29 Mar 2010 to 03 Oct 2014
Address #5: Same As Registered Office Address New Zealand
Physical address used from 20 Sep 2000 to 03 Oct 2014
Address #6: C/- Deloitte Touche Tohmatsu, Level 4 Deloitte House, 8 Nelson Street, Auckland
Registered address used from 20 Sep 2000 to 29 Mar 2010
Address #7: Same As Registered Office
Physical address used from 20 Sep 2000 to 20 Sep 2000
Address #8: Deloitte Touche Tohmatswu, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland
Physical address used from 08 Feb 1999 to 20 Sep 2000
Address #9: Deloitte Touche, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland
Registered address used from 08 Feb 1999 to 20 Sep 2000
Address #10: Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered address used from 31 Aug 1994 to 08 Feb 1999
Basic Financial info
Total number of Shares: 7999100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7999100 | |||
Other (Other) | Astrazeneca Continent B V | 05 Oct 1962 - |
Ultimate Holding Company
Peter Sean Fahey - Director
Appointment date: 17 Dec 2018
ASIC Name: Astrazeneca Holdings Pty Ltd
Address: Macquarie Park, 2113 Australia
Address: Bondi, Nsw, 2026 Australia
Address used since 17 Dec 2018
Benjamin Charles Mcdonald - Director
Appointment date: 01 Mar 2022
Address: Victoria, 3145 Australia
Address used since 11 Aug 2022
Elizabeth Ann Chatwin - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 01 Mar 2022
ASIC Name: Astrazeneca Pty Ltd
Address: Bronte, 2024 Australia
Address used since 01 Nov 2017
Address: Macquarie Park Nsw, 2113 Australia
Maria Venetoulis - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 24 Sep 2019
ASIC Name: Astrazeneca Holdings Pty Ltd
Address: Newton, Nsw, 2042 Australia
Address used since 14 Dec 2018
Address: Macquarie Park, 2113 Australia
Kai Yin Gordon Chau - Director (Inactive)
Appointment date: 02 Apr 2018
Termination date: 17 Dec 2018
ASIC Name: Astrazeneca Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Epping, Nsw, 2121 Australia
Address used since 02 Apr 2018
Thomaz Bonato - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 02 Apr 2018
ASIC Name: Astrazeneca Pty Ltd
Address: Dee Why, 2099 Australia
Address used since 01 Mar 2017
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
James Sharkey - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 16 Mar 2018
ASIC Name: Astrazeneca Pty Ltd
Address: Newtown Nsw, 2042 Australia
Address used since 01 Jul 2017
Address: Macquarie Park Nsw, 2113 Australia
Paul Spittle - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 30 Jun 2017
ASIC Name: Astrazeneca Pty Ltd
Address: Nsw, 2113 Australia
Address: Sydney, Australia
Address used since 01 Jun 2015
Address: Nsw, 2113 Australia
Virginia Sutherland - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 31 Dec 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 23 Feb 2015
Mark Donald Fladrich - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 31 May 2015
Address: Paddington, Nsw 2021, Australia
Address used since 05 Dec 2011
Andre Alton Musto - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 20 Jun 2014
Address: Gladesville, Nsw 2111, Australia
Address used since 05 Dec 2011
Gary Lance Gravatt - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 05 Dec 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2008
Jose Antonio Toledo Vieira - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 05 Dec 2011
Address: North Curl Curl, Nsw 2099, Australia,
Address used since 01 May 2007
Leslie Jeays Lilley - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 01 May 2007
Address: Lindfield, Nsw 2070, Australia,
Address used since 01 May 2003
Graham C Edgar - Director (Inactive)
Appointment date: 01 Jan 1993
Termination date: 01 May 2003
Address: Glendowie, Auckland,
Address used since 01 Jan 1993
Thomas A Hart - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 01 Oct 2002
Address: Mt Eden, Auckland,
Address used since 20 Jun 2000
Christer Testen - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 20 Jun 2000
Address: Mosman, Sydney 2088, Australia,
Address used since 10 May 1995
Anders Vedin - Director (Inactive)
Appointment date: 07 Mar 1997
Termination date: 20 Jun 2000
Address: S-41271 Goteborg, Sweden,
Address used since 07 Mar 1997
Michael C Davis - Director (Inactive)
Appointment date: 01 Jan 1993
Termination date: 10 May 1995
Address: Warrawee Nsw 2074, Australia,
Address used since 01 Jan 1993
David Arnold Keith Ferguson - Director (Inactive)
Appointment date: 12 Mar 1991
Termination date: 01 Jan 1993
Address: Mosman Nsw 2088, Australia,
Address used since 12 Mar 1991
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street